About

Registered Number: 05439659
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit E2 Westfield Business Park, Long Road, Paignton, Devon, TQ4 7AU

 

Rdl (Meters) Ltd was established in 2005, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Frederick Charles 01 December 2005 - 1
CANE, Marion Heather 01 December 2005 - 1
GIBBS, Peter Charles 05 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 25 February 2019
MR04 - N/A 31 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 February 2015
MR04 - N/A 07 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 28 February 2011
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 01 June 2007
225 - Change of Accounting Reference Date 29 November 2006
363a - Annual Return 24 November 2006
353 - Register of members 24 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 20 June 2006
RESOLUTIONS - N/A 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
CERTNM - Change of name certificate 04 May 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
CERTNM - Change of name certificate 26 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2006 Fully Satisfied

N/A

Debenture (all assets) 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.